- Company Overview for LPG 4 U LIMITED (08912273)
- Filing history for LPG 4 U LIMITED (08912273)
- People for LPG 4 U LIMITED (08912273)
- Charges for LPG 4 U LIMITED (08912273)
- More for LPG 4 U LIMITED (08912273)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jun 2024 | AA | Full accounts made up to 30 September 2023 | |
24 May 2024 | TM01 | Termination of appointment of Bradley Glenn Steadman as a director on 26 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
09 Oct 2023 | AP01 | Appointment of Mr Nuno Miguel Laurentino Ferreira as a director on 9 October 2023 | |
09 Oct 2023 | TM01 | Termination of appointment of Laurence Broseta as a director on 1 September 2023 | |
13 Jul 2023 | AA | Full accounts made up to 30 September 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
29 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
10 May 2022 | RP04AP01 | Second filing for the appointment of Ms. Laurence Broseta as a director | |
26 Apr 2022 | AP01 | Appointment of Mr Robert Michael Drury as a director on 19 April 2022 | |
25 Apr 2022 | AP01 |
Appointment of Mr Laurence Broseta as a director on 20 April 2022
|
|
25 Apr 2022 | AP01 | Appointment of Mr Bradley Glenn Steadman as a director on 19 April 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Paul Michael Ladner as a director on 20 April 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Marie-Dominique Ortiz-Landazabal as a director on 20 April 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Beth Amanda Reid as a director on 21 April 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of James Michael Andrew Ackroyd as a director on 20 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
25 May 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
13 Jan 2021 | AA | Full accounts made up to 30 September 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from Unit D3, Red Scar Business Park Longridge Road Preston PR2 5NQ to Ugi House Gisborne Close Staveley Chesterfield Derbyshire S43 3JT on 3 November 2020 | |
12 Aug 2020 | AA | Full accounts made up to 30 September 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
20 Nov 2019 | AP01 | Appointment of James Michael Andrew Ackroyd as a director on 18 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Angela Margaret Widdup as a director on 18 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Donald John Groth Jr. as a director on 18 November 2019 |